ATLANTIC CENTRAL LIMITED
SOLIHULL OCEAN WALK LTD.

Hellopages » West Midlands » Solihull » B90 2EL

Company number 02721393
Status Active
Incorporation Date 9 June 1992
Company Type Private Limited Company
Address THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 2EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2 . The most likely internet sites of ATLANTIC CENTRAL LIMITED are www.atlanticcentral.co.uk, and www.atlantic-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Atlantic Central Limited is a Private Limited Company. The company registration number is 02721393. Atlantic Central Limited has been working since 09 June 1992. The present status of the company is Active. The registered address of Atlantic Central Limited is The Exchange Haslucks Green Road Shirley Solihull West Midlands England B90 2el. . HAWKINS, Susanna is a Director of the company. Secretary GUYNAN, Stephen has been resigned. Secretary JONES, Ruth Alison has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DENNIS, Colin Harold has been resigned. Director FODEN, William James has been resigned. Director PROSSER, Angela has been resigned. Director REEVE, John Arthur has been resigned. Director SHEFFIELD, Robert Allan has been resigned. Director WRIGHT, Colin Beverley has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HAWKINS, Susanna
Appointed Date: 20 February 2007
61 years old

Resigned Directors

Secretary
GUYNAN, Stephen
Resigned: 08 February 2011
Appointed Date: 05 February 2002

Secretary
JONES, Ruth Alison
Resigned: 05 February 2002
Appointed Date: 30 June 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 30 June 1992
Appointed Date: 09 June 1992

Director
DENNIS, Colin Harold
Resigned: 21 February 2007
Appointed Date: 04 April 2006
71 years old

Director
FODEN, William James
Resigned: 16 September 2006
Appointed Date: 19 August 2004
78 years old

Director
PROSSER, Angela
Resigned: 07 August 2002
Appointed Date: 22 December 1995
56 years old

Director
REEVE, John Arthur
Resigned: 24 June 2009
Appointed Date: 21 February 2007
80 years old

Director
SHEFFIELD, Robert Allan
Resigned: 19 August 2004
Appointed Date: 30 June 1992
66 years old

Director
WRIGHT, Colin Beverley
Resigned: 10 November 1995
Appointed Date: 30 June 1992
66 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 30 June 1992
Appointed Date: 09 June 1992

Persons With Significant Control

Mr Michael John Hirst Collett
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

ATLANTIC CENTRAL LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2

03 May 2016
Registered office address changed from Dakota House Coventry Airport Coventry CV8 3AZ to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 3 May 2016
10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
15 Jul 1992
Director resigned;new director appointed

15 Jul 1992
Registered office changed on 15/07/92 from: temple house 20 holywell row london EC2A 4JB

15 Jul 1992
Memorandum and Articles of Association
15 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Jun 1992
Incorporation

ATLANTIC CENTRAL LIMITED Charges

8 February 2002
Debenture
Delivered: 19 February 2002
Status: Satisfied on 27 October 2004
Persons entitled: The Royal Bank of Scotland International Limited
Description: Fixed and floating charges over the undertaking and all…